Liquidation
Company Information for MOYSE PLUMBING SUPPLIES LTD
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
04947788
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOYSE PLUMBING SUPPLIES LTD | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in NP20 | |
Company Number | 04947788 | |
---|---|---|
Company ID Number | 04947788 | |
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 30/10/2013 | |
Return next due | 27/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 21:36:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE BAKER |
||
ROBERT JAMES EDWARD MOYSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES EDWARD MOYSE |
Company Secretary | ||
RAYMOND WILLIAM MOYSE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATING ELECTRICAL LUXURY BATHROOMS AND PLUMBING LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
LIQ MISC | INSOLVENCY:Progress report ends 07/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 93 Queen Street Sheffield S1 1WF | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Units 4 & 5 Evtol Trading Estate Portland Street Newport NP20 2DR | |
COCOMP | Compulsory winding up order | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049477880004 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/11/11 STATEMENT OF CAPITAL GBP 31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert James Edward Moyse on 2009-11-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: UNIT 4, EVTOL TRADING ESTATE PORTLAND STREET NEWPORT NP9 2DR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
88(2)R | AD 31/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-04-16 |
Winding-Up Orders | 2014-08-26 |
Petitions to Wind Up (Companies) | 2014-07-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL of the property or undertaking has been released and no longer forms part of the charge | RBS INVOICE FINANCE LIMITED | ||
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as MOYSE PLUMBING SUPPLIES LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MOYSE PLUMBING SUPPLIES LIMITED | Event Date | 2014-10-08 |
In the Newport (Gwent) County Court case number 150 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at 93 Queen Street, Sheffield S1 1WF on 12 May 2015 at 11:00 am. The meeting has been summoned by the Liquidator for the purpose of establishing a creditors committee in accordance with the Insolvency Rules 1986 and if no creditors committee is established, for the meeting to consider and if thought fit, to pass various resolutions that will be proposed at the meeting, one of which will be the basis on how the Liquidator is to be remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF by 12 noon on the business day preceding the meeting. Ashleigh William Fletcher (IP number 9566 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Company on 8 October 2014 . Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Ashleigh William Fletcher , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MOYSE PLUMBING SUPPLIES LTD | Event Date | 2014-08-12 |
In the Leeds District Registry case number 691 Liquidator appointed: I Carter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CQI LIMITED T/A EMBRASS PEERLESS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MOYSE PLUMBING SUPPLIES LTD | Event Date | 2014-06-25 |
Solicitor | Ison Harrison Solicitors | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 691 A Petition to wind up the above-named Company of Registered No 04947788 Units 4 & 5 Evtol Trading Estate, Portland Street, Newport , presented on 25 June 2014 by CQI LIMITED T/A EMBRASS PEERLESS , of Unit 5 Monkspath Business Park, Highlands Road, Solihull, West Midlands B90 4NY , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 12 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 11 August 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |